SALIVA DIAGNOSTIC SYSTEMS INC
DEF 14A, 1997-04-29
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: DREYFUS BASIC MONEY MARKET FUND INC, NSAR-B, 1997-04-29
Next: KOHLS CORPORATION, 10-K405, 1997-04-29



                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934


Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential,  For Use of the Commission Only
     (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                         SALIVA DIAGNOSTIC SYSTEMS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


Payment of Filing Fee (Check the appropriate  box):

[X] No fee required.
[ ] Fee computed  per  Exchange  Act  Rules  14a-6(i)(1)  and  0-11.
[ ] Fee paid  previously  with  preliminary materials:

[ ] Check box if any part of the fee is offset as provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
    paid  previously.  Identify the previous filing by  registration  statement
    number, or the form or schedule and the date of its filing.




<PAGE>

                         SALIVA DIAGNOSTIC SYSTEMS, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                             To Be Held May 30, 1997

     The Annual Meeting of Shareholders of Saliva  Diagnostic  Systems,  Inc., a
Delaware  Corporation (the "Company"),  will be held on Friday,  May 30, 1997 at
10:00 a.m.,  Pacific time, at The George C. Marshall House,  1301 Officers' Row,
Vancouver, Washington 98661, for the following purposes:

1.   Election of Directors.  To elect three directors,  to hold office until the
     1998 Annual Meeting of shareholders  and until their successors are elected
     and qualified (Proposal No. 1);

2.   Ratification  of  Appointment  of Auditors.  To ratify the  appointment  of
     Arthur  Andersen LLP as the Company's  independent  auditors for the fiscal
     year ending December 31, 1997 (Proposal No. 2); and

3.   Other  Business.  To  consider  and act upon  such  other  business  as may
     properly come before the meeting or any adjournments thereof.

     Only  shareholders  of record at the close of business on April 3, 1997 are
entitled to notice of and to vote at the  meeting.  A list of such  shareholders
will be available for  inspection  by  shareholders  at the Company's  principal
office for a period of ten days prior to the meeting  date and at the meeting on
the meeting date.

     You are  respectfully  requested  to date and sign the  enclosed  proxy and
return it in the  postage-prepaid  envelope enclosed for that purpose whether or
not you expect to attend the meeting.  You may attend the meeting in person even
though  you send in your  proxy;  retention  of the proxy is not  necessary  for
admission to or identification at the meeting.


                           By Order of the Board of Directors:




                           Kenneth J. McLachlan
                           President and Chief Executive Officer


Vancouver, Washington
April 28, 1997



<PAGE>

                         SALIVA DIAGNOSTIC SYSTEMS, INC.
               PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held on May 30, 1997

Solicitation and Revocability of Proxy

     The  enclosed  Proxy is  solicited  on behalf of the Board of  Directors of
Saliva Diagnostic Systems, Inc., a Delaware corporation (the "Company"), for use
at the Annual  Meeting of  Shareholders  to be held on Friday,  May 30, 1997, at
10:00  a.m.,  Pacific  time,  or at any  adjournment  thereof,  at The George C.
Marshall  House,  1301  Officers'  Row,  Vancouver,  Washington  98661,  for the
purposes set forth herein and in the  accompanying  notice of Annual  Meeting of
Shareholders.  All expenses  associated with this  solicitation will be borne by
the  Company.  The  solicitation  of proxies by mail may be followed by personal
solicitation  of certain  shareholders  by officers or regular  employees of the
Company.  Copies of  solicitation  materials  will be furnished to  fiduciaries,
custodians  and brokerage  houses for  forwarding  to  beneficial  owners of the
shares of the Company's Common Stock held in their names.

     All  properly  executed  proxies  will be voted  (except to the extent that
authority to vote has been  withheld),  and where a choice has been specified by
the  shareholder  as provided in the proxy card,  it will be voted in accordance
with the specification so made. Proxies submitted without  specification will be
voted FOR  Proposal No. 1 to elect the three  nominees for director  proposed by
the Board of  Directors,  and FOR  Proposal No. 2 to ratify the  appointment  of
Arthur  Andersen LLP as the Company's  independent  auditors for the fiscal year
ending December 31, 1997.

     A proxy may be revoked by a  shareholder  prior to its  exercise by written
notice to the  Company,  by  submission  of another  proxy  prior to the meeting
bearing  a  later  date  or by  voting  in  person  at  the  Annual  Meeting  of
Shareholders.  The mailing  address of the  principal  executive  offices of the
Company is 11719 NE 95th Street, Vancouver, Washington 98682.

     This Proxy Statement,  the accompanying Notice of Annual Meeting, the Proxy
Card and a copy of the Company's  Annual Report to Shareholders  are first being
mailed on or about April 28, 1997. The Annual Report to  Shareholders  is not to
be regarded as soliciting  material or as a communication  by means of which any
solicitation is to be made.

Voting at the Meeting

     The Board of  Directors  has fixed  April 3,  1997 as the  record  date for
determination  of  shareholders  entitled to notice of and to vote at the Annual
Meeting. The Company has one class of voting securities outstanding,  designated
Common Stock.  At the record date,  22,040,785  shares of the  Company's  Common
Stock were  outstanding  and  entitled to vote.  The Common  Stock does not have
cumulative voting rights.

     Each share of Common  Stock  outstanding  on the record date is entitled to
one vote per share at the Annual  Meeting.  If a quorum is present at the Annual
Meeting:  (i) the three  nominees  for  election  as  directors  who receive the
greatest number of votes cast will be elected directors;  (ii) Proposal No. 2 to
ratify the  appointment  of Arthur  Andersen  LLP as the  Company's  independent
auditors  for the fiscal  year ending  December  31, 1997 will be approved if it
receives  the  affirmative  vote of the  holders of at least a  majority  of the
shares of Common Stock present in person or  represented  by proxy at the Annual
Meeting.

     With  respect to the  election  of  directors,  directors  are elected by a
plurality  of the votes cast and only votes cast in favor of a nominee will have
an effect on the  outcome.  Therefore,  abstention  from voting or  nonvoting by
brokers will have no effect on the vote.  With respect to voting on Proposal No.
2 ,  abstention  from  voting  will have the same  effect as voting  against the
proposals.

     A broker  "non-vote"  occurs when a nominee holding shares for a beneficial
owner does not vote upon a particular proposal because the nominee does not have
discretionary  voting power with  respect to that  proposal and has not received
instructions  from the  beneficial  owner.  Broker  non-votes  are  counted  for
purposes of

<PAGE>

determining  whether a quorum exists at the Annual  Meeting but are
not counted and have no effect on the results of the vote on Proposal No. 2.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership of Common  Stock of the Company as of February 28, 1997,  except where
otherwise  noted,  as to (i) each  person  who is known  by the  Company  to own
beneficially  more than 5% of the outstanding  shares of Common Stock, (ii) each
director or nominee for  director of the  Company,  (iii) each of the  executive
officers named in the Summary  Compensation  Table herein and (iv) all directors
and  executive  officers  as a group.  Except as  otherwise  noted,  the Company
believes  the persons  listed below have sole  investment  and voting power with
respect to the Common Stock owned by them.

                                
                                                    Common Stock
                                 -----------------------------------------------
                                    Number of Shares      % Shares Beneficially
       Name and Address           Beneficially Owned(1)          Owned
- -------------------------------  ----------------------- -----------------------

Kenneth J. McLachlan..........         500,000(2)                2.27%
c/o SDS International Ltd. (UK)
11 Sovereign Close
Sovereign Court
London, England E1 9HW, UK

Hans R. Vauthier..............            --                      --
Steinengraben 28
Ch-4051
Basle, Switzerland

Eric F. Stoer, Esq............            --                      --
c/o Bryan Cave LLP
700 Thirteenth Street
Washington, DC 20005

David Barnes, M.D.............         470,000(3)                2.13%
c/o SDS International Ltd. (UK)
11 Sovereign Close
Sovereign Court
London, England E1 9HW, UK

Willfried Schramm, Ph.D.......          75,000(4)                 .34%
23000 Schauer Road
Battleground, WA 98604

Ronald L. Lealos..............       1,181,912(5)                5.36%
1477 SE Columbia Shores
Vancouver, WA 98662

All Executive Officers,
Directors and Director
nominees as a group
(7 persons)...................       2,288,828(6)               10.38%

- ----------

(1)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities  and  Exchange   Commission,   and  includes  voting  power  and
     investment power with respect to shares.  Shares issuable upon the exercise
     of  outstanding  stock  options that are  currently  exercisable  or become
     exercisable   within  60  days  from  February  28,  1997  are   considered
     outstanding  for the purpose of calculating  the percentage of Common Stock
     owned by such person but not for the purpose of calculating  the percentage
     of Common Stock owned by any other person.

                                       2
<PAGE>

(2)  These shares are  registered  in the name of Reads Trust  Company  Limited,
     trustee  of an  irrevocable  trust  established  for  the  benefit  of  Mr.
     McLachlan's  children.  Mr.  McLachlan  has no power to vote or  dispose of
     these shares pursuant to the terms of the trust.

(3)  Includes options to purchase 283,000 shares of the Company's Common Stock.

(4)  Includes options to purchase 75,000 shares of the Company's Common Stock.

(5)  Includes  options to purchase  530,000 shares of the Company's Common Stock
     which were granted to Mr. Lealos,  and options to purchase 10,000 shares of
     the  Company's  Common Stock which were granted to Mr.  Lealos'  wife.  The
     options  reflected  in the  table for Mr.  Lealos  are the  subject  of the
     Settlement    Agreement   (see   "Certain    Relationships    and   Related
     Transactions").

(6)  Includes  options  to  purchase  an  aggregate  of  953,416  shares  of the
     Company's Common Stock.



                              ELECTION OF DIRECTORS
                                (Proposal No. 1)

     In  accordance  with the  Company's  Bylaws,  the Board of Directors  shall
consist of not less than one (1) nor more than seven (7)  persons,  the specific
number to be  determined by  resolution  adopted by the Board of Directors.  The
Board of Directors has set the number of directors at three.  Directors  elected
at the Annual  Meeting serve until the next annual meeting of  shareholders  and
until their successors are duly elected and qualified.

Nominees for Director

     The names and certain information  concerning the nominees for director are
set  forth  below.  Shares  represented  by the  proxies  will be voted  for the
election to the Board of Directors of the persons  named below unless  authority
to vote for a particular  director or directors  has been withheld in the proxy.
In the event of the death or  unavailability  of any  nominee or  nominees,  the
proxy holders will have  discretionary  authority  under the proxy to vote for a
substitute  nominee as the Board of Directors may recommend.  Proxies may not be
voted for more than four  nominees.  The Board of Directors  has  nominated  the
persons named in the following table to be elected as directors.  Mr.  McLachlan
and Dr.  Vauthier  have been  previously  elected to the Board by the  Company's
shareholders.

                                    
      Name of Nominee         Age     Position(s) or Office(s) with the Company
- ------------------------- ----------- ------------------------------------------
Kenneth J. McLachlan          50      President, Chief Executive Officer, Chief
                                        Financial Officer and Director
Hans R. Vauthier, Ph.D.       72      Director
Eric F. Stoer, Esq.           52      None


     The  following  are  brief  summaries  of the  business  experience  of the
nominees for election as director of the Company,  including,  where applicable,
information as to other  directorships held by each of them. There are no family
relationships among any of the directors and executive officers of the Company.

     Kenneth J.  McLachlan has served on the Board of Directors  since  December
1995. In December 1996, Mr. McLachlan was appointed by the Board to serve as the
Company's President and Chief Executive Officer. Mr. McLachlan has served as the
Company's  Chief  Financial  Officer  since June 1996.  In 1993,  Mr.  McLachlan
founded an international  finance and consulting firm in the  Netherlands.  From
1988 to 1993, Mr. McLachlan served as Chief Financial Officer and Executive Vice
President  of Corange - Boehringer  Mannheim,  a  privately-owned  multinational
health care group.

     Hans R. Vauthier, Ph.D. was appointed to the Board of Directors in May 1996
to fill the vacancy  created by the  resignation  of Dr. Eugene  Seymour.  Since
1981, Dr. Vauthier has been a principal of Vauthier & Partner A.G., a consulting
firm located in Basle,  Switzerland  which assists  pharmaceutical  companies in
discovering and developing new products.  Dr. Vauthier received his doctorate in
economics  and  business   administration   from  the   University  of  Bern  in
Switzerland.

                                       3
<PAGE>

     Eric F. Stoer, Esq. has been a partner in the Washington,  DC office of the
law firm of Bryan Cave LLP since 1990. His practice is concentrated in the areas
of corporate and business law with an international  focus. Mr. Stoer has served
on the boards of directors of a number of pharmaceutical  testing and consulting
companies, including Boehringer Mannheim Pharmaceuticals.

The Board of Directors  unanimously  recommends that  shareholders  vote FOR the
election of the named nominees for Director.

Board Meetings and Committees

     The Board of Directors met six times during the fiscal year ended  December
31, 1996. Each incumbent  director  attended at least 75% of the meetings of the
Board  of  Directors.  The  Company  does  not  have  an  audit,  nominating  or
compensation committee of the Board of Directors.

Compensation of Directors

     Directors  do not receive any fees for  serving on the  Company's  Board of
Directors or any committee thereof.


               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                                (Proposal No. 2)

     The Board of  Directors  has  selected  Arthur  Andersen  LLP,  independent
certified  public  accountants,  as the  Company's  auditors for the fiscal year
ending December 31, 1997, subject to ratification by the shareholders.

     Unless  otherwise  indicated,  properly  executed  proxies will be voted in
favor of ratifying the appointment of Arthur Andersen LLP to audit the books and
accounts of the Company for the fiscal year ending  December  31,  1997.  If the
shareholders  do not ratify the selection of Arthur  Anderson LLP, the selection
of independent certified public accountants will be reconsidered by the Board.

     The  Company  will  dismiss  its  current  independent  public  accountant,
Hollander,  Gilbert & Co. upon ratification by the shareholders of the Company's
selection of Arthur Andersen LLP. Such dismissal was recommended and approved by
the Board of  Directors  of the Company.  Hollander,  Gilbert & Co.  audited the
Company's  financial  statements for the fiscal year ended December 31, 1996, as
well as for the fiscal  years ended  December  31,  1995,  1994,  1993 and 1992.
Representatives  of  Hollander,  Gilbert & Co.  will be  present  at the  Annual
Meeting, will have the opportunity to make a statement, and will be available to
respond to appropriate questions.  Representatives of Arthur Andersen LLP do not
plan to attend the Annual Meeting.

     The audit reports of Hollander, Gilbert & Co. on the Company's consolidated
financial  statements as of and for the fiscal years ended December 31, 1996 and
1995 did not contain an adverse  opinion or a  disclaimer  of opinion,  but were
modified as to  uncertainty  of the Company to continue as a going  concern.  In
addition,  during fiscal year 1995 and 1996 and the  subsequent  interim  period
during which Hollander, Gilbert & Co. served as the Company's independent public
accountants,  there were no disagreements  with Hollander,  Gilbert & Co. on any
matter of accounting principles,  or practices,  financial statement disclosure,
or auditing scope or procedures which, if not satisfied to Hollander,  Gilbert &
Co.'s  satisfaction,  would have  caused it to make a  reference  to the subject
matter of the disagreement in connection with its reports.

The Board of Directors unanimously recommends a vote FOR this proposal.

                                       4
<PAGE>

                      EXECUTIVE OFFICERS OF THE REGISTRANT

     The names,  ages and positions of the Company's  executive  officers are as
follows:

         Name           Age           Current Position(s) with Company
- -------------------- ---------- ------------------------------------------------
Kenneth J. McLachlan    50      President and Chief Executive Officer
Michael A. Grant        52      Vice President of Operations
David Barnes, M.D.      52      Managing Director, SDS International, Ltd. (UK)

     For information on the business background of Mr. McLachlan,  see "Nominees
for Director" above.

     Michael A. Grant has been Vice President of Operations of the Company since
January 1996.  From February 1992 until January 1996, Mr. Grant served as Design
Manager  for the  Company.  He is the former  President  of  Hema-Scientific,  a
company that developed an HIV screening product for home use. He is the inventor
of the Company's Omni-Swab product.

     David  Barnes,  M.D.  has served on the Board of  Directors  of the Company
since  November  1993.  Dr.  Barnes  has  been  the  Managing  Director  of  SDS
International,  Ltd. (UK) ("SDS-UK") since commencement of its operations. Prior
to his  position as  Managing  Director of SDS-UK,  Dr.  Barnes was  Director of
Medical Services for Hemotex Ltd., a laboratory  service primarily involved with
the insurance industry in the United Kingdom.


                    EXECUTIVE COMPENSATION AND OTHER MATTERS

Summary of Cash and Certain Other Compensation

     The following table provides certain summary information for the 1994, 1995
and 1996 fiscal years concerning  compensation awarded to, earned by or paid the
Company's  current Chief Executive  Officer,  former Chief Executive Officer and
each of the other  executive  officers of the Company  whose total annual salary
and bonus exceeded $100,000  (collectively,  the "named executive officers") for
the fiscal year ended December 31, 1996.
                                      
<TABLE>

                           SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                                                    Long Term
                                                                    Annual Compensation(1)        Compensation
                                                          ----------------------------------- ----------------------
                                                                                                   Securities
                                                                            Other Annual           Underlying
         Name and Principal Position             Year        Salary         Compensation            Options
                                                             ($)(1)             ($)                   (#)
- ---------------------------------------------- ---------- ------------- --------------------- ----------------------
<S>                                            <C>        <C>           <C>                   <C>

Kenneth J. McLachlan                             1996               --          51,000                      --
     President, Chief Executive Officer and      1995               --              --                      --
     Chief Financial Officer (2)                 1994               --              --                      --

David Barnes, M.D.                               1996          135,000              --                      --
     Managing Director,                          1995          131,750              --                      --
     SDS International, Ltd. (UK)(3)             1994          110,000              --                      --

Willfried Schramm, Ph.D.                         1996          139,700              --                      --
     Vice President of Research and              1995          100,000              --                      --
     Development (4)                             1994          100,000              --                      --

Ronald L. Lealos                                 1996           86,600              --                      --
     Former President(5)                         1995           31,925      130,000(6)                 400,000
                                                 1994          106,200              --                 130,000

- --------------
<FN>

(1)  Amounts shown include  compensation  earned in each respective fiscal year.
     No bonuses were paid in any of the fiscal years reported.

                                       5
<PAGE>

(2)  Includes  amounts paid to Mr. McLachlan  pursuant to a consulting  contract
     which  commenced in June 1996 and will expire June 1, 1997.  Mr.  McLachlan
     has served as the Company's Chief Financial Officer since June 1996 and was
     appointed by the Board of Directors  to be  President  and Chief  Executive
     Officer in December 1996.

(3)  Does not include options granted in 1995 subject to shareholder approval of
     an increase  in the  Company's  authorized  number of common  shares;  such
     approval was obtained on February 20, 1997.

(4)  Does not reflect three option grants,  two covering  50,000 shares each and
     one covering  75,000 shares which were issued in fiscal years 1995 and 1996
     subject to shareholder  approval of an increase in the authorized number of
     the  Company's  common  shares;  such approval was obtained on February 20,
     1997. Dr. Schramm terminated his employment in January 1997, forfeiting the
     50,000 share  options.  The  remaining  option  covering  75,000  shares is
     currently  exercisable and expires March 2, 1998. Option to acquire 100,000
     shares was also forfeited upon Dr. Schramm's termination.

(5)  Mr.  Lealos  resigned as an officer of the Company in  December  1996.  The
     options reflected on the table are the subject of the Settlement  Agreement
     (see "Certain Relationships and Related Transactions").

(6)  Consists of 230,000  shares of Common  Stock of the  Company  issued to Mr.
     Lealos as compensation.

</TABLE>

     In August 1994, the Company entered into a three year employment  agreement
with  Dr.  David   Barnes  for  the   position  of  Managing   Director  of  SDS
International,  Ltd. (UK). The employment  agreement provides for an annual base
salary of 79,200(pound) (approximately US $135,000.00) plus the use of a car and
travel allowances.  If the agreement is terminated for any reason, Dr. Barnes is
entitled to receive his base salary for the remaining term of the agreement.

Options Granted in Last Fiscal Year

     The Company granted no stock options to the named executive officers during
the fiscal year ended December 31, 1996.

Option Exercise and Holdings

     The following table provides  certain  information  concerning the value of
unexercised  options  held as of the end of the fiscal year with  respect to the
named executive officers. There were no options exercised by the named executive
officers  in the last  fiscal  year.  All  options  held by the named  executive
officers are currently exercisable.

<TABLE>

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
<CAPTION>
                                              Number of Securities                    Value of Unexercised
                                       Underlying Unexercised Options at             in-the-money Options at
                                               December 31, 1996                      December 31, 1996 (1)
                                   ----------------------------------------- --------------------------------------
               Name                               Exercisable                              Exercisable
- ---------------------------------- ----------------------------------------- --------------------------------------
<S>                                <C>                                       <C>

Kenneth J. McLachlan                                     --                                         --

David Barnes, M.D.(2)                                 3,000                                         --
                                                    105,000                                         --

Willfried Schramm, Ph.D.(3)                         100,000                                     65,000

Ronald L. Lealos(4)                                 130,000                                         --
                                                    400,000                                    100,000

- ----------
<FN>

(1)  The market value of the underlying  securities at December 31, 1996,  $1.25
     per share, minus exercise price of the unexercised options.

                                       6
<PAGE>

(2)  Does not reflect options granted to acquire 175,000 shares issued in fiscal
     year 1995 subject to  shareholder  approval of an increase in the Company's
     authorized number of common shares;  such approval was obtained on February
     20,1997.

(3)  Does not reflect three option grants,  two covering  50,000 shares each and
     one covering  75,000 shares which were issued in fiscal years 1995 and 1996
     subject to shareholder  approval of an increase in the authorized number of
     the  Company's  common  shares;  such approval was obtained on February 20,
     1997. Dr. Schramm terminated his employment in January 1997, forfeiting the
     50,000 share  options.  The  remaining  option  covering  75,000  shares is
     currently  exercisable and expires March 2, 1998. Option to acquire 100,000
     shares was also forfeited upon Dr. Schramm's termination.

(4)  Mr.  Lealos  resigned as an officer of the Company in  December  1996.  The
     options reflected on the table are the subject of the Settlement  Agreement
     (see "Certain Relationships and Related Transactions").

</TABLE>


Certain Relationships and Related Transactions

     In January 1997,  subsequent to his resignation as President of the Company
in December  1996,  Mr. Ronald L. Lealos filed a lawsuit  against the Company in
Superior Court in Clark County in the State of Washington alleging the existence
of an employment  agreement and various breach of contract claims.  This lawsuit
was dismissed without prejudice as a prerequisite to settlement negotiations.  A
settlement  agreement (the  "Settlement  Agreement")  between Mr. Lealos and the
Company is currently in the process of being documented.

     In 1992,  the Company  loaned  $83,000 to Mr.  Lealos who was, at the time,
President  and Director of the Company.  The interest rate on the loan is 6% per
year and the loan was to be repaid over five years. This loan is currently being
renegotiated  pursuant to the Settlement  Agreement with Mr. Lealos. The Company
has paid Mr.  Lealos  additional  sums of money  in the  approximate  amount  of
$280,000.  These  payments  are  currently in dispute.  In  addition,  there are
certain  option  grants to Mr. Lealos which are the subject of disputes with the
Company.  These  payments and option  grants are the subjects of the  Settlement
Agreement.

     In 1995, the Company acquired from Dr. David Barnes,  Managing  Director of
SDS-UK and a Director of the Company,  his 10%  interest in SDS-UK.  The Company
has agreed to issue 350,000  shares of the Company's  Common Stock to Dr. Barnes
in consideration of this transaction.

     During the four fiscal years ended December 31, 1995, Dr. Seymour, a former
director  and a former  officer of the  Company,  lent the  company  substantial
amounts of money to fund its  operations.  During fiscal year 1995,  the Company
converted the loans it received from Dr.  Seymour into shares of Common Stock at
the rate of $1.00 per share. Dr. Seymour received 231,120 shares in exchange for
his loan. The Company also terminated Dr.  Seymour's  employment  contract,  and
issued Dr. Seymour 75,000 shares as  consideration  for the  termination  and as
settlement of amounts due under the employment agreement.

     During  fiscal  year 1994 and fiscal  year 1995,  the  Company  conducted a
private  placement of its securities (the "Private  Placement")  whereby it sold
4,545,000 shares for  approximately  $2,200,000.  A pension plan affiliated with
Dr.  Seymour  (the  "Pension  Plan")  acquired  540,000  shares and a warrant to
purchase  80,000  shares at an exercise  price of $3.50 per share in the Private
Placement.  The Pension Plan  acquired the  securities  on the same terms as the
other  investors in the Private  Placement who acquired their  securities  after
January 1, 1995. Dr. M.J. Scheinbaum,  a former director of the Company, and Dr.
Scheinbaum's  pension plan  purchased  an  aggregate  of 360,000  shares in this
Private  Placement  and received a three year Warrant to purchase an  additional
100,000 shares at a purchase price of $2.00 per share.

     In November  1995,  the Company  received gross proceeds of $300,000 from a
private offering of its securities.  The offering  consisted of Units; each Unit
cost  $100,000  and  contained  100,000  shares of Common  Stock and warrants to
purchase an additional 150,000 shares at an exercise price of 50% of the closing
bid price of the shares of Common  Stock as  reported  by NASDAQ on the date the
holder elects to exercise his warrant.  In January 1996, holders of an aggregate
of 345,000 warrants elected to exercise their warrants for an aggregate purchase
price of $101,952.  Mr. Lealos  purchased 0.3 Units and exercised his warrant to
purchase

                                       7
<PAGE>

45,000 shares of Common Stock. Drs. Eugene Seymour and M.J. Scheinbaum,
former directors of the Company,  each purchased one Unit and each exercised his
warrant to purchase an additional 150,000 shares of Common Stock.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities  Exchange Act of 1934 (the "Exchange  Act")
requires the Company's  executive  officers and  directors,  and persons who own
more than ten percent of a registered class of the Company's  equity  securities
to file reports of ownership and changes in ownership  with the  Securities  and
Exchange Commission ("SEC") and the National  Association of Securities Dealers,
Inc. Executive officers, directors and greater than ten percent stockholders are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) forms they file.  The Company  believes that the  following  directors and
executive officers had the following late filings: Messrs.  McLachlan,  Vauthier
and  Grant  each  filed  late his Form 3 and Mr.  Grant  filed  one late  Form 4
reporting one transaction.


                  SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

     Proposals of  shareholders  intended to be presented at the Company's  1998
Annual  Meeting  of  Shareholders  should  be  received  by the  Company  at its
principal  office no later  than  December  29,  1997 in order  that they may be
considered  for inclusion in the proxy  statement and form of proxy  relating to
that  meeting.  Upon receipt of any such  proposal,  the Company will  determine
whether or not to include  such  proposal  in the Proxy  Statement  and proxy in
accordance with regulations governing the solicitation of proxies.


                                  OTHER MATTERS

     The Company  knows of no other  matters to be submitted at the meeting.  If
any other  matters  properly  come before the meeting,  the persons named in the
enclosed  form  of  Proxy  will  have  the  discretionary  authority  to vote in
accordance with their best judgment.



                                By Order of the Board of Directors:




                                Kenneth J. McLachlan
                                President and Chief Executive Officer

Dated:  April 28, 1997

                                       8
<PAGE>

                                    ANNEX A
                                 FORM OF PROXY

                                    [FRONT]

                         SALIVA DIAGNOSTIC SYSTEMS, INC.
       Proxy for Annual Meeting of Shareholders to be Held on May 30, 1997

     The undersigned hereby names, constitutes and appoints Kenneth J. McLachlan
and LaDawn Naegle,  and each of them with full powers of  substitution to act as
true and lawful attorneys and proxies for the undersigned,  and in the place and
stead of the  undersigned  to attend the Annual Meeting of the  Shareholders  of
Saliva  Diagnostic  Systems,  Inc.  (the  "Company") to be held at 10:00 a.m. on
Friday, May 30, 1997, and at any adjournment thereof, and to vote all the shares
of Common Stock held of record in the name of the  undersigned on April 3, 1997,
with  all the  powers  that  the  undersigned  would  possess  if he or she were
personally present.

                 PLEASE DATE, SIGN AND MAIL THIS PROXY PROMPTLY
                         IN THE ENCLOSED REPLY ENVELOPE

                (Continued and to be SIGNED on the reverse side)

<PAGE>
                                     [BACK]

1.   Election of Directors (Instructions:  To withhold authority to vote for any
     individual nominee, strike a line through the nominee's name below.)

FOR all nominees listed below (except as marked to the contrary below)  [   ]
     
WITHHOLD AUTHORITY (to vote for all nominees listed below)   [   ]

Nominees:  Kenneth J. McLachlan, Hans R. Vauthier,Ph.D., Eric F. Stoer, Esq.

THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE  FOR EACH OF THE
NOMINEES NAMED ABOVE.                                       ---


2.   To  ratify  the  appointment  of  Arthur  Andersen  LLP  as  the  Company's
     independent auditors for the fiscal year ending December 31, 1997.

                     FOR        AGAINST     ABSTAIN
                    [   ]       [    ]      [     ]
     
THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE APPROVAL OF
PROPOSAL 2.                                             ---


3.   The  transaction  of such other  business as may properly  come before the
     meeting and any and all adjournments thereof.



Should the undersigned be present and elect to vote at the Annual Meeting
or at any adjournment thereof and after notification to the Company at the
Annual Meeting of the stockholder's decision to terminate this proxy, then the
power of said attorneys and proxies shall be deemed terminated and of no further
force and effect.

IF NO SPECIFIC DIRECTION IS GIVEN AS TO ANY OF THE ABOVE ITEMS, THIS PROXY
WILL BE VOTED FOR EACH OF THE NOMINEES NAMED IN PROPOSAL 1 AND FOR PROPOSAL 2.
IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY
THE BOARD OF DIRECTORS IN ITS BEST JUDGEMENT. AT PRESENT TIME, THE BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING. THIS
PROXY ALSO CONFERS DISCRETIONARY AUTHORITY ON THE BOARD OF DIRECTORS TO VOTE
WITH RESPECT TO THE ELECTION OF ANY PERSON AS DIRECTOR WHERE THE NOMINEES ARE
UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE AND MATTERS INCIDENT TO THE
CONDUCT OF THE ANNUAL MEETING


The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of the Notice of Annual Meeting of  Shareholders,  a Proxy  Statement
and the 1996 Annual Report to Shareholders.

DATED       SHAREHOLDER (print  name)
     ------                           --------------------------------

SHAREHOLDER (sign name)
                       ------------------------------------

I do [  ] do not [  ] plan to attend the meeting.  (Please  check)

NOTE:  Please  sign  exactly as your name  appears on the  enclosed  card.  When
signing as attorney, executor,  administrator,  trustee or guardian, please give
your full title. If shares are held jointly, each holder should sign.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission